Search icon

TEACUP PUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TEACUP PUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702712
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7017 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEACUP PUP CORP. DOS Process Agent 7017 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MARK M SAMAAN Chief Executive Officer 7017 AUSTIN ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-10-04 2014-07-29 Address 7017 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2012-10-04 2020-07-17 Address 7017 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-08-20 2012-10-04 Address 70-17 AUSTIN ST, LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-10-04 Address 1885 CORNELIA ST, # 1 R, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2008-07-30 2012-10-04 Address 7017 AUSTIN STREET, LOWER LEVEL, FOREST HILLS, NY, 11375, 4722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060252 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180713006078 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160708006353 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140729006301 2014-07-29 BIENNIAL STATEMENT 2014-07-01
121004002159 2012-10-04 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210151 OL VIO INVOICED 2013-02-15 125 OL - Other Violation
127213 CL VIO INVOICED 2010-12-21 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13486.00
Total Face Value Of Loan:
13486.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13486
Current Approval Amount:
13486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13624.92
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3769.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State